Confirmation statement. Statement with no updates. |
2023-12-18 |
View Report |
Officers. Termination date: 2023-07-31. Officer name: Jeremy Richard Holt Evans. |
2023-08-08 |
View Report |
Officers. Appointment date: 2023-07-31. Officer name: Mr Mark John Tottman. |
2023-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-16 |
View Report |
Accounts. Accounts type full. |
2019-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-17 |
View Report |
Accounts. Accounts type full. |
2018-09-06 |
View Report |
Officers. Change date: 2018-04-17. Officer name: Mr Jeremy Richard Holt Evans. |
2018-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-19 |
View Report |
Accounts. Accounts type full. |
2017-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type full. |
2016-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Officers. Change date: 2015-12-04. Officer name: Nomina Plc. |
2015-12-08 |
View Report |
Address. Old address: C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Change date: 2015-12-07. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Accounts. Accounts type full. |
2015-09-09 |
View Report |
Change of name. Description: Company name changed caroe underwriting LIMITED\certificate issued on 24/02/15. |
2015-02-24 |
View Report |
Officers. Termination date: 2015-02-02. Officer name: Stephen Dickinson. |
2015-02-24 |
View Report |
Mortgage. Charge number: 3. |
2014-10-23 |
View Report |
Mortgage. Charge number: 2. |
2014-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-21 |
View Report |
Accounts. Accounts type full. |
2014-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-28 |
View Report |
Accounts. Accounts type full. |
2013-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Accounts. Accounts type full. |
2012-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-25 |
View Report |
Accounts. Accounts type full. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-08 |
View Report |
Officers. Change date: 2010-09-25. Officer name: Hampden Legal Plc. |
2010-11-08 |
View Report |
Officers. Change date: 2010-09-25. Officer name: Nomina Plc. |
2010-11-05 |
View Report |
Accounts. Accounts type full. |
2010-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-10 |
View Report |
Accounts. Accounts type full. |
2009-10-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 258. |
2009-04-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 257. |
2009-04-07 |
View Report |
Officers. Description: Director appointed stephen dickinson. |
2009-02-19 |
View Report |
Annual return. Legacy. |
2008-10-22 |
View Report |
Accounts. Accounts type full. |
2008-08-07 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2008-01-18 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2008-01-18 |
View Report |